London
SW1V 1AN
Director Name | Mr Hitesh Shah |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2008(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Peak, 2nd Floor No. 5 Wilton Road London SW1V 1AN |
Director Name | Mrs Selina Lee Burdell |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Peak, 2nd Floor No. 5 Wilton Road London SW1V 1AN |
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Doddinghurst Road Brentwood Essex CM15 9EH |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beeches Wood Kingswood Surrey KT20 6PR |
Director Name | Mr Paul David Burdell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 2008(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 September 2008) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Boltons London SW10 9TD |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Correspondence Address | Fifth Floor 6 Broad Street Place London EC2M 7JH |
Website | www.assetlinkcapital.co.uk |
---|
Registered Address | The Peak, 2nd Floor No. 5 Wilton Road London SW1V 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Lf European Portfolio Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (4 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 2 weeks from now) |
20 August 2020 | Full accounts made up to 30 November 2019 (17 pages) |
---|---|
15 June 2020 | Appointment of Mrs Selina Lee Burdell as a director on 15 June 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
1 June 2020 | Registered office address changed from Camelford House 89 Albert Embankment London SE1 7TP to The Peak, 2nd Floor No. 5 Wilton Road London SW1V 1AN on 1 June 2020 (1 page) |
7 June 2019 | Change of details for Ms Selina Lee Burdell as a person with significant control on 15 February 2019 (2 pages) |
14 May 2019 | Full accounts made up to 30 November 2018 (20 pages) |
5 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
18 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
9 April 2018 | Accounts for a dormant company made up to 30 November 2017 (12 pages) |
12 September 2017 | Accounts for a dormant company made up to 30 November 2016 (12 pages) |
12 September 2017 | Accounts for a dormant company made up to 30 November 2016 (12 pages) |
27 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
10 August 2016 | Accounts for a dormant company made up to 30 November 2015 (5 pages) |
10 August 2016 | Accounts for a dormant company made up to 30 November 2015 (5 pages) |
14 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 August 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
14 August 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
12 August 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
12 August 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
19 August 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
19 August 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
31 July 2013 | Director's details changed for Mr Adrian Richard Cloake on 23 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Mr Adrian Richard Cloake on 23 July 2013 (2 pages) |
12 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
13 August 2012 | Full accounts made up to 30 November 2011 (11 pages) |
13 August 2012 | Full accounts made up to 30 November 2011 (11 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
24 August 2011 | Full accounts made up to 30 November 2010 (11 pages) |
24 August 2011 | Full accounts made up to 30 November 2010 (11 pages) |
7 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
27 July 2010 | Director's details changed for Adrian Cloake on 27 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Hitesh Shah on 27 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Hitesh Shah on 27 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Adrian Cloake on 27 July 2010 (2 pages) |
4 May 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
4 May 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Hitesh Shah on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Hitesh Shah on 19 November 2009 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 November 2008 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 November 2008 (2 pages) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
9 December 2008 | Appointment terminated director paul burdell (1 page) |
9 December 2008 | Appointment terminated director paul burdell (1 page) |
25 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
25 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
15 July 2008 | Appointment terminated director mark filer (1 page) |
15 July 2008 | Director appointed adrian cloake (2 pages) |
15 July 2008 | Director appointed paul burdell (2 pages) |
15 July 2008 | Appointment terminated director and secretary wilmington trust sp services (london) LIMITED (1 page) |
15 July 2008 | Director appointed hitesh shah (2 pages) |
15 July 2008 | Director appointed adrian cloake (2 pages) |
15 July 2008 | Appointment terminated director and secretary wilmington trust sp services (london) LIMITED (1 page) |
15 July 2008 | Director appointed hitesh shah (2 pages) |
15 July 2008 | Appointment terminated director mark filer (1 page) |
15 July 2008 | Director appointed paul burdell (2 pages) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
6 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
10 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
26 March 2008 | Appointment terminated director robin baker (1 page) |
26 March 2008 | Appointment terminated director robin baker (1 page) |
18 September 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
18 September 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
18 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
19 December 2006 | Accounting reference date shortened from 30/04/07 to 30/11/06 (1 page) |
19 December 2006 | Accounting reference date shortened from 30/04/07 to 30/11/06 (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
31 August 2006 | Resolutions
|
31 August 2006 | Resolutions
|
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: c/o wilmigton trust sp services (london) LIMITED tower 42 (level 11) 25 old broad street london EC2N 1HQ (1 page) |
24 May 2006 | Location of register of members (1 page) |
24 May 2006 | Location of register of members (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: c/o wilmigton trust sp services (london) LIMITED tower 42 (level 11) 25 old broad street london EC2N 1HQ (1 page) |
4 April 2006 | Incorporation (71 pages) |
4 April 2006 | Incorporation (71 pages) |